ACROSS BOUNDARIES MULTIFAITH INSTITUTE
TRAVERSÉES DES FRONTIÈRES, INSTITUT MULTICONFESSIONNEL

Address: 280 Rue Huron, New Hamburg, ON N3A 1J5

ACROSS BOUNDARIES MULTIFAITH INSTITUTE (Corporation# 4019661) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 28, 2002.

Corporation Overview

Corporation ID 4019661
Business Number 852867738
Corporation Name ACROSS BOUNDARIES MULTIFAITH INSTITUTE
TRAVERSÉES DES FRONTIÈRES, INSTITUT MULTICONFESSIONNEL
Registered Office Address 280 Rue Huron
New Hamburg
ON N3A 1J5
Incorporation Date 2002-03-28
Dissolution Date 2016-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 20

Directors

Director Name Director Address
WANDA TAYLOR 1158 DUQUETTE, VAL-DAVID QC J0T 2N0, Canada
IDRISA PANDIT 541 SANDBROOKE COURT, WATERLOO ON N2T 2H4, Canada
BOB CHODOS 280 HURON STREET, NEW HAMBURG ON N3A 1J5, Canada
WILLIAM RYAN 167 SUNNYSIDE AVENUE, OTTAWA ON K1S 0R2, Canada
PERWAIZ HAYAT 89 SAUVÉ, DOLLARD-DES-ORMEAUX QC H9A 1C4, Canada
GINNY FREEMAN -MACOWAN 200 ELM RIDGE DRIVE, SUITE 30, KITCHENER ON N2N 2G4, Canada
MICHAEL CLIFTON 359 BUSHVIEW CRESCENT, WATERLOO ON N2V 2A5, Canada
THUPTEN JINPA 304 ABERDARE RD., TOWN OF MOUNT ROYAL QC H3P 3K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-03-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-03-31 current 280 Rue Huron, New Hamburg, ON N3A 1J5
Address 2003-06-20 2010-03-31 280 Rue Huron, New Hamburg, ON N0B 2G0
Address 2002-03-28 2003-06-20 1039 Avenue Old Orchard, Montreal, QC H4A 3A3
Name 2002-03-28 current ACROSS BOUNDARIES MULTIFAITH INSTITUTE
Name 2002-03-28 current TRAVERSÉES DES FRONTIÈRES, INSTITUT MULTICONFESSIONNEL
Status 2016-10-10 current Dissolved / Dissoute
Status 2016-05-13 2016-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-03-28 2016-05-13 Active / Actif

Activities

Date Activity Details
2016-10-10 Dissolution Section: 222
2002-03-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-04-18
2012 2011-03-07
2011 2011-03-07

Office Location

Address 280 RUE HURON
City NEW HAMBURG
Province ON
Postal Code N3A 1J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inroads Journal Publishing Inc. 280 Huron Street, New Hamburg, ON N3A 1J5 2003-02-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Walcek Enterprises Inc. 198 Hostetler Road, New Hamburg, ON N3A 0B1 2016-05-11
Walcek Holdings Inc. 198 Hostetler Road, New Hamburg, ON N3A 0B1 2016-09-20
7348479 Canada Inc. 126, Hostetler Rd., New Hamburg, ON N3A 0B2 2010-03-10
10274534 Canada Inc. 104 Smith's Creek Drive, New Hamburg, ON N3A 0B3 2017-06-10
9438483 Canada Inc. 89 Captain Mccallum Drive, New Hamburg, ON N3A 0B5 2015-09-13
Own Star Property Inc. 4 Captain Mccallum Drive, New Hamburg, ON N3A 0B7 2011-04-21
12514851 Canada Inc. 88 Theodore Schuler Boulevard, New Hamburg, ON N3A 0B9 2020-11-23
T. Ribeiro Contracting Inc. 59 Stier Rd, New Hamburg, ON N3A 0B9 2014-03-01
10416118 Canada Inc. 86 Kettle Lake Drive, New Hamburg, ON N3A 0C2 2017-09-21
3425037 Canada Inc. 82 Kettle Lake Drive, New Hamburg, ON N3A 0C2 1997-10-14
Find all corporations in postal code N3A

Corporation Directors

Name Address
WANDA TAYLOR 1158 DUQUETTE, VAL-DAVID QC J0T 2N0, Canada
IDRISA PANDIT 541 SANDBROOKE COURT, WATERLOO ON N2T 2H4, Canada
BOB CHODOS 280 HURON STREET, NEW HAMBURG ON N3A 1J5, Canada
WILLIAM RYAN 167 SUNNYSIDE AVENUE, OTTAWA ON K1S 0R2, Canada
PERWAIZ HAYAT 89 SAUVÉ, DOLLARD-DES-ORMEAUX QC H9A 1C4, Canada
GINNY FREEMAN -MACOWAN 200 ELM RIDGE DRIVE, SUITE 30, KITCHENER ON N2N 2G4, Canada
MICHAEL CLIFTON 359 BUSHVIEW CRESCENT, WATERLOO ON N2V 2A5, Canada
THUPTEN JINPA 304 ABERDARE RD., TOWN OF MOUNT ROYAL QC H3P 3K3, Canada

Competitor

Search similar business entities

City NEW HAMBURG
Post Code N3A 1J5

Similar businesses

Corporation Name Office Address Incorporation
Institut Sans FrontiÈre Inc. 2000 Rue Mansfield, Bureau 910, MontrÉal, QC H3A 2Z6 2009-03-23
The C.l.e.a.r. Institute Inc. 677, Rue Des Vikings, Boucherville, QC J4B 7S4 2019-07-15
Institut Valor Institute Inc. 173, Ancienne Route 17, Cp 248, Plantagenet, ON K0B 1L0 2003-08-28
Safe Beef Institute Inc. R.r.2, Vankleek Hill, ON K0B 1R0 2003-12-30
L'institut De L'or 11 Adelaide St West, Suite 800, Toronto, ON M5H 1L9 1976-09-20
L'institut Roeher Institute 4700 Keele Street, North York, ON M3J 1P3 1997-04-01
N&c Cello Institute 51 Place Charles-le Moyne # 703, Longueuil, QC J4K 5G6 2019-06-03
Vm Institut De Recherche 1175 Baxter Street, Apt. 7, Lasalle, QC H8N 2S4 2006-05-31
Vector Institute 661 University Avenue, Suite 710, Toronto, ON M5G 1M1 2017-02-09
Canadian Institute of Forestry 6905 Hwy. 17 West, P O Box 99, Mattawa, ON P0H 1V0 1950-09-25

Improve Information

Please comment or provide details below to improve the information on ACROSS BOUNDARIES MULTIFAITH INSTITUTE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.